Sally Matthews Designs Limited LONDON


Sally Matthews Designs Limited was officially closed on 2022-10-18. Sally Matthews Designs was a private limited company that was located at 1St Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG. Its total net worth was estimated to be approximately -54250 pounds, while the fixed assets that belonged to the company amounted to 642 pounds. The company (officially started on 2004-07-28) was run by 2 directors.
Director Kate L. who was appointed on 25 July 2018.
Director Sally L. who was appointed on 28 July 2004.

The company was officially categorised as "manufacture of other wearing apparel and accessories n.e.c." (14190). The most recent confirmation statement was sent on 2021-07-28 and last time the accounts were sent was on 30 September 2020. 2015-07-28 was the date of the last annual return.

Sally Matthews Designs Limited Address / Contact

Office Address 1st Floor Gallery Court
Office Address2 28 Arcadia Avenue
Town London
Post code N3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05191939
Date of Incorporation Wed, 28th Jul 2004
Date of Dissolution Tue, 18th Oct 2022
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 11th Aug 2022
Last confirmation statement dated Wed, 28th Jul 2021

Company staff

Kate L.

Position: Director

Appointed: 25 July 2018

Ta Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2012

Sally L.

Position: Director

Appointed: 28 July 2004

Ra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2006

Resigned: 01 October 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2004

Resigned: 28 July 2004

Graham L.

Position: Secretary

Appointed: 28 July 2004

Resigned: 04 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 July 2004

Resigned: 28 July 2004

People with significant control

Sally M.

Notified on 28 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-54 250-70 223-48 548-38 513    
Balance Sheet
Cash Bank On Hand    6 603201 3 831
Current Assets85 67650 41454 65653 16588 11876 01532 30739 319
Debtors76 17641 66450 90648 51576 56572 56429 05734 488
Other Debtors   16 06014 42820 07810 9799 573
Property Plant Equipment   1 5411 3091 3501 008753
Total Inventories   4 6504 9503 2503 2501 000
Stocks Inventory9 5008 7503 7504 650    
Tangible Fixed Assets6425821 1991 541    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-54 350-70 323-48 648-38 613    
Shareholder Funds-54 250-70 223-48 548-38 513    
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 0603 4933 9514 2934 548
Bank Borrowings Overdrafts   1 738  10 042 
Corporation Tax Payable   2 4472 9833 8004 6964 496
Creditors   93 219121 046114 36064 85852 886
Increase From Depreciation Charge For Year Property Plant Equipment    433458342255
Net Current Assets Liabilities-54 892-70 805-49 747-40 054-32 928-38 345-32 551-13 567
Number Shares Issued Fully Paid    100   
Other Creditors   74 72693 81478 74832 25033 023
Par Value Share 1 11   
Property Plant Equipment Gross Cost   4 6024 8025 3015 301 
Total Additions Including From Business Combinations Property Plant Equipment    200500  
Total Assets Less Current Liabilities-54 250-70 223-48 548-38 513-31 619-36 995-31 543-12 814
Trade Creditors Trade Payables   14 30824 24931 81217 87015 367
Trade Debtors Trade Receivables   32 45562 13752 48618 07824 915
Creditors Due Within One Year140 568121 219104 40393 219    
Number Shares Allotted 100 100    
Share Capital Allotted Called Up Paid100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounting period ending changed to Thursday 30th September 2021 (was Thursday 31st March 2022).
filed on: 19th, May 2022
Free Download (1 page)

Company search

Advertisements